Company Information for FREEPINE RESIDENTS ASSOCIATION LIMITED
7 THORNLEY CRESCENT, GROTTON, OLDHAM, OL4 5QX,
|
Company Registration Number
01871700
Private Limited Company
Active |
Company Name | |
---|---|
FREEPINE RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
7 THORNLEY CRESCENT GROTTON OLDHAM OL4 5QX Other companies in S12 | |
Company Number | 01871700 | |
---|---|---|
Company ID Number | 01871700 | |
Date formed | 1984-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-05 20:14:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARRON LESLEY COOPER |
||
LORRAINE MALTBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KITTY MITCHELL |
Company Secretary | ||
KITTY MITCHELL |
Director | ||
DOREEN JENNINGS |
Director | ||
MOLLIE WHITEHEAD |
Director | ||
NANCY ANN MURRAY |
Company Secretary | ||
MOLLIE WHITEHEAD |
Company Secretary | ||
ALBERT EDWARD GIBBINS |
Company Secretary | ||
ALBERT EDWARD GIBBINS |
Director | ||
ALAN GOULD |
Director | ||
HERBERT VICTOR REGELOUS |
Director | ||
PETER JOHN USHER |
Company Secretary | ||
PETER JOHN USHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESHWATER HABITATS TRUST | Director | 2017-07-26 | CURRENT | 2004-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
TM02 | Termination of appointment of Carron Lesley Cooper on 2022-11-30 | |
AP01 | DIRECTOR APPOINTED MS CARRON LESLEY COOPER | |
AP03 | Appointment of Miss Catherine Pickard as company secretary on 2022-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE MALTBY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/22 FROM 3 Totley Mews Sheffield S17 4BG England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CARRON LESLEY COOPER on 2019-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/19 FROM 35 Grove Road Sheffield South Yorkshire S17 4DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PROFESSOR LORRAINE MALTBY | |
AP03 | Appointment of Carron Lesley Cooper as company secretary on 2015-06-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KITTY MITCHELL | |
TM02 | Termination of appointment of Kitty Mitchell on 2015-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Swift & Co Ltd Hamilton Chambers 56 Birley Moor Road Frecheville Sheffield Southyorkshire S12 4WD | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Kitty Mitchell as company secretary on 2012-06-18 | |
AP01 | DIRECTOR APPOINTED KITTY MITCHELL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOLLIE WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN JENNINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NANCY MURRAY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOLLIE WHITEHEAD | |
AR01 | 18/05/10 NO CHANGES | |
AP03 | SECRETARY APPOINTED NANCY ANN MURRAY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOLLIE WHITEHEAD / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AC92 | ORDER OF COURT - RESTORATION 20/04/99 | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363s | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 37 GROVE ROAD, TOTLEY, SHEFFIELD, S17 4DJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288a | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/05/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEPINE RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FREEPINE RESIDENTS ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |